Name: | CorpDirect Agents, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Mar 2006 (19 years ago) |
Date of Dissolution: | 09 Aug 2023 (2 years ago) |
Date of Status Change: | 09 Aug 2023 (2 years ago) |
Branch of: | CorpDirect Agents, Inc., FLORIDA (Company Number P93000056297) |
Identification Number: | 000154227 |
Place of Formation: | FLORIDA |
Principal Address: | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, USA |
Mailing Address: | 2700 LAKE COOK ROAD ATTN: WK GLCD, RIVERWOODS, IL, 60015, USA |
Purpose: | PUBLIC RECORDS RESEARCH AND PROVIDE REGISTERED AGENT SERVICES |
NAICS
519190 All Other Information ServicesThis industry comprises establishments primarily engaged in providing other information services (except news syndicates, libraries, archives, Internet publishing and broadcasting, and Web search portals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN WEBER | PRESIDENT | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
IRVING FELDMAN | TREASURER | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
ROBERT INGATO | SECRETARY | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
ERIN M SANDERS | ASSISTANT SECRETARY | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
J. MICHELE BALNIUS | VICE PRESIDENT | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
THOMAS J NESTOR | DIRECTOR | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Number | Name | File Date |
---|---|---|
202340240030 | Application for Certificate of Withdrawal | 2023-08-09 |
202333945610 | Annual Report | 2023-04-25 |
202216207550 | Annual Report | 2022-04-29 |
202192411570 | Annual Report | 2021-02-22 |
202034625550 | Annual Report | 2020-02-18 |
201987293430 | Annual Report | 2019-02-22 |
201858245410 | Annual Report | 2018-02-14 |
201730727830 | Annual Report | 2017-01-24 |
201691246810 | Annual Report | 2016-01-26 |
201554556720 | Annual Report | 2015-02-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State